Search icon

KING-SAM JEWELRY CORP.

Company Details

Name: KING-SAM JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2013 (12 years ago)
Entity Number: 4435499
ZIP code: 11235
County: Queens
Place of Formation: New York
Address: 3060 OCEAN AVE APT 3P, BROOKLYN, NY, United States, 11235
Principal Address: 166-29 JAMAICA AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-291-8811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KING-SAM JEWELRY CORP. DOS Process Agent 3060 OCEAN AVE APT 3P, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
SALIM FARHI Chief Executive Officer 166-29 JAMAICA AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1473729-DCA Active Business 2013-09-20 2025-07-31

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 166-29 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2013-07-24 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-24 2023-07-12 Address 166-29 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712003769 2023-07-12 BIENNIAL STATEMENT 2023-07-01
220920000292 2022-09-20 BIENNIAL STATEMENT 2021-07-01
130724000438 2013-07-24 CERTIFICATE OF INCORPORATION 2013-07-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658827 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3349606 RENEWAL INVOICED 2021-07-14 340 Secondhand Dealer General License Renewal Fee
3059463 RENEWAL INVOICED 2019-07-09 340 Secondhand Dealer General License Renewal Fee
2815357 SCALE-01 INVOICED 2018-07-24 20 SCALE TO 33 LBS
2651330 RENEWAL INVOICED 2017-08-03 340 Secondhand Dealer General License Renewal Fee
2532498 SCALE-01 INVOICED 2017-01-13 20 SCALE TO 33 LBS
2136348 RENEWAL INVOICED 2015-07-23 340 Secondhand Dealer General License Renewal Fee
1650472 LL VIO INVOICED 2014-04-11 250 LL - License Violation
1254024 LICENSE INVOICED 2013-09-20 340 Secondhand Dealer General License Fee
1254025 FINGERPRINT INVOICED 2013-09-16 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-02 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9065.00
Total Face Value Of Loan:
9065.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51100.00
Total Face Value Of Loan:
51100.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9701.00
Total Face Value Of Loan:
9701.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
9701
Current Approval Amount:
9701
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9065
Current Approval Amount:
9065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9109.7

Date of last update: 26 Mar 2025

Sources: New York Secretary of State